About

Registered Number: 02977350
Date of Incorporation: 11/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 26b Bradford Road, Guiseley, Leeds, LS20 8NH,

 

Q Marketing & Media Ltd was established in 1994. Townsley, Katrina Marie, Townsley, Samantha Jane, Monkhouse, Claire Louise, Monkhouse, David Robert, Monkhouse, Nicholas James, Monkhouse, Peter John are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSLEY, Katrina Marie 25 August 2006 - 1
TOWNSLEY, Samantha Jane 26 August 2004 - 1
MONKHOUSE, Claire Louise 23 June 2004 04 August 2006 1
MONKHOUSE, David Robert 11 October 1994 23 June 2004 1
MONKHOUSE, Nicholas James 23 June 2004 04 August 2006 1
MONKHOUSE, Peter John 01 July 1997 17 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 03 September 2018
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
RESOLUTIONS - N/A 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 17 July 2006
287 - Change in situation or address of Registered Office 22 June 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 24 June 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 25 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AAMD - Amended Accounts 03 August 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 10 June 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 23 August 2000
287 - Change in situation or address of Registered Office 26 January 2000
363s - Annual Return 15 October 1999
RESOLUTIONS - N/A 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
287 - Change in situation or address of Registered Office 29 April 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 29 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
363s - Annual Return 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1997
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 05 August 1996
287 - Change in situation or address of Registered Office 19 July 1996
363s - Annual Return 07 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1995
288 - N/A 25 October 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.